UKBizDB.co.uk

GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Education Management Systems Limited. The company was founded 21 years ago and was given the registration number 04742550. The firm's registered office is in CAMBRIDGE. You can find them at 100 Hills Road, , Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED
Company Number:04742550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 Hills Road, Cambridge, CB2 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor St Albans House, 57 - 59 Haymarket, London, England, SW1Y 4QX

Director26 January 2009Active
20 Corner Park, Saffron Walden, CB10 2EF

Secretary23 April 2003Active
26 The Crescent, Storeys Way, Cambridge, CB3 0AZ

Secretary13 May 2003Active
100, Hills Road, Cambridge, England, CB2 1PH

Corporate Secretary30 June 2004Active
64 High Street, Great Shelford, Cambridge, CB2 5EH

Director13 May 2003Active
5 Liddon Road, Chalgrove, Oxford, OX44 7YH

Director03 September 2007Active
The Quarry, Rogues Hill, Penhurst, TN11 8BB

Director07 July 2003Active
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director24 August 2023Active
112, Hills Road, Cambridge, CB2 1PH

Director01 November 2009Active
15 Boltons Court, 216 Old Brompton Road, London, SW5 0BZ

Director22 March 2005Active
4 Cotman Close, London, NW11 6PT

Director07 July 2003Active
112, Hills Road, Cambridge, CB2 1PH

Director13 October 2007Active
2 The Cenacle, Cambridge, CB3 9JS

Director23 April 2003Active
P O Box 8607, Dubai, United Arab Emirates,

Director25 September 2010Active
P O Box 8607, ,, Dubai, United Arab Emirates,

Director25 September 2010Active
10 Chadlington Road, Oxford, OX2 6SY

Director07 July 2003Active
Ingham, Drove Close, Twyford, Winchester, SO21 1QN

Director07 July 2003Active
P O Box 8607, Dubai, United Arab Emirates,

Director25 September 2010Active
Brooksby, Mayhall Lane Chesham Bois, Amersham, HP6 5NR

Director07 July 2003Active
100, Hills Road, Cambridge, CB2 1PH

Director03 November 2015Active
112, Hills Road, Cambridge, CB2 1PH

Director09 June 2004Active
100, Hills Road, Cambridge, England, CB2 1PH

Director07 July 2003Active
The Paddock House, Great Pasture, Milton Keynes Village, MK10 9AF

Director07 July 2003Active

People with Significant Control

Mr Jay Sunny Varkey
Notified on:28 March 2018
Status:Active
Date of birth:October 1984
Nationality:Indian
Country of residence:England
Address:2nd Floor St Albans House, 57 - 59 Haymarket, London, England, SW1Y 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jay Sunny Varkey
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:Indian
Country of residence:United Kingdom
Address:100, Hills Road, Cambridge, United Kingdom, CB2 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dino Sunny Varkey
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:Indian
Country of residence:United Arab Emirates
Address:Gems Education, Sheikh Zayed Road, Dubai, United Arab Emirates,
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control
Sherly Varkey
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:Indian
Country of residence:United Arab Emirates
Address:Gems Education Building, Sheik Zayed Road, Between 3rd & 4th Interchange, Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control
Sunny Varkey
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:Indian
Country of residence:United Arab Emirates
Address:Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Dubai, United Arab Emirates,
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type group.

Download
2023-09-01Mortgage

Mortgage charge part both with charge number.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type group.

Download
2021-09-06Accounts

Accounts with accounts type group.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type group.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type group.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.